Company Information for DW THURMASTON LIMITED
ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF,
|
Company Registration Number
07009918
Private Limited Company
Active |
Company Name | ||
---|---|---|
DW THURMASTON LIMITED | ||
Legal Registered Office | ||
ARTISANS' HOUSE 7 QUEENSBRIDGE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BF Other companies in LE4 | ||
Previous Names | ||
|
Company Number | 07009918 | |
---|---|---|
Company ID Number | 07009918 | |
Date formed | 2009-09-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:58:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
UTE ANGELIKA JACKSON |
||
WAYNE PETER HOWKINS |
||
DAREN ARTHUR SHARPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WALKDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRACE MACHINING LIMITED | Director | 2010-01-12 | CURRENT | 2010-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Ute Angelika Jackson on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES | ||
Company name changed bespoke motorsport radiators LIMITED\certificate issued on 09/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070099180002 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Wayne Peter Howkins as a person with significant control on 2021-09-09 | |
CH01 | Director's details changed for Mr Wayne Peter Howkins on 2021-09-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS UTE ANGELIKA JACKSON on 2021-09-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM Unit 4 Thurmaston Village Court 651 Melton Road Leicester LE4 8EB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070099180001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070099180002 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS UTE ANGELIKA JACKSON on 2017-09-05 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Peter Howkins on 2016-09-03 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER HOWKINS / 04/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN ARTHUR SHARPE / 04/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN ARTHUR SHARPE / 04/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER HOWKINS / 04/09/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070099180001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKDEN | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER HAWKINS / 01/10/2010 | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS UTE ANGELIKA JACKSON / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PETER HAWKINS / 31/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HITACHI CAPITAL (UK) PLC |
Creditors Due Within One Year | 2012-04-01 | £ 46,748 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DW THURMASTON LIMITED
Called Up Share Capital | 2012-04-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 301 |
Current Assets | 2012-04-01 | £ 46,938 |
Debtors | 2012-04-01 | £ 23,657 |
Fixed Assets | 2012-04-01 | £ 1,289 |
Shareholder Funds | 2012-04-01 | £ 1,479 |
Stocks Inventory | 2012-04-01 | £ 22,980 |
Tangible Fixed Assets | 2012-04-01 | £ 1,289 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DW THURMASTON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089199 | Parts for radiators, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.91.20 and those of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |